SHELLEY VON STRUNCKEL LTD
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
26/09/2426 September 2024 | Previous accounting period shortened from 2023-12-26 to 2023-12-25 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
13/07/2313 July 2023 | Total exemption full accounts made up to 2022-12-31 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/06/2118 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/02/2018 February 2020 | PSC'S CHANGE OF PARTICULARS / SHELLEY VON STRUNCKEL / 01/03/2019 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
18/02/2018 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY VON STRUNCKEL / 01/03/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/11/1927 November 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/09/1926 September 2019 | PREVSHO FROM 27/12/2018 TO 26/12/2018 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
03/12/183 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/09/1828 September 2018 | PREVSHO FROM 28/12/2017 TO 27/12/2017 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
29/12/1729 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/09/1727 September 2017 | PREVSHO FROM 29/12/2016 TO 28/12/2016 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
05/01/175 January 2017 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM THIRD FLOOR 111 CHARTERHOUSE STREET LONDON EC1M 6AW |
05/01/175 January 2017 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 4TH FLOOR 100 FENCHURCH STREET LONDON EC3M 5JD ENGLAND |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/02/1625 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/02/1518 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | PREVSHO FROM 30/12/2013 TO 29/12/2013 |
26/02/1426 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/09/1327 September 2013 | PREVSHO FROM 31/12/2012 TO 30/12/2012 |
03/04/133 April 2013 | APPOINTMENT TERMINATED, SECRETARY WILLIAM GRAHAM |
08/03/138 March 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/12/126 December 2012 | PREVSHO FROM 31/03/2012 TO 31/12/2011 |
14/03/1214 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
30/12/1130 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
22/11/1122 November 2011 | CURRSHO FROM 28/02/2011 TO 31/03/2010 |
12/04/1112 April 2011 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM LEAMAN'S 51 QUEEN ANNE STREET LONDON W1G 9HS |
01/03/111 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
12/11/1012 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
13/04/1013 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM GEORGE JASON GRAHAM / 01/01/2010 |
13/04/1013 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY VON STRUNCKEL / 01/01/2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY VON STRUNCKEL / 01/01/2010 |
30/03/1030 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
21/08/0921 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
12/05/0912 May 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
14/04/0914 April 2009 | REGISTERED OFFICE CHANGED ON 14/04/2009 FROM, 104 ALBERT DOCK 17A NEW WHARF ROAD, LONDON, N1 9RB |
24/02/0924 February 2009 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM, 66 CHILTERN STREET, LONDON, W1U 4JT |
22/10/0822 October 2008 | 29/02/08 TOTAL EXEMPTION FULL |
26/03/0826 March 2008 | RETURN MADE UP TO 12/02/08; NO CHANGE OF MEMBERS |
20/12/0720 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
15/03/0715 March 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
09/06/069 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
03/03/063 March 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
30/03/0530 March 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
04/03/054 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
14/12/0414 December 2004 | DELIVERY EXT'D 3 MTH 29/02/04 |
23/04/0423 April 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
16/03/0416 March 2004 | SECRETARY'S PARTICULARS CHANGED |
09/10/039 October 2003 | NEW DIRECTOR APPOINTED |
09/10/039 October 2003 | NEW SECRETARY APPOINTED |
12/02/0312 February 2003 | SECRETARY RESIGNED |
12/02/0312 February 2003 | DIRECTOR RESIGNED |
12/02/0312 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company